UKBizDB.co.uk

UNIPADS MANCHESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unipads Manchester Limited. The company was founded 10 years ago and was given the registration number 09011655. The firm's registered office is in CHEADLE. You can find them at 112 Lavington Avenue, , Cheadle, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNIPADS MANCHESTER LIMITED
Company Number:09011655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:112 Lavington Avenue, Cheadle, Cheshire, SK8 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Lavington Avenue, Cheadle, United Kingdom, SK8 2HH

Director25 April 2014Active
Shiloh Hall, Shiloh Road, Mellor, Stockport, United Kingdom, SK6 5NE

Director25 April 2014Active
Shiloh Hall, Shiloh Road, Mellor, Stockport, United Kingdom, SK6 5NE

Director25 April 2014Active
112 Lavington Avenue, Cheadle, United Kingdom, SK8 2HH

Director25 April 2014Active

People with Significant Control

Mr Kevin Edward Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:68, Bostock Road, Middlewich, England, CW10 9JN
Nature of control:
  • Significant influence or control
Ms Joyce Audrey Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:68, Bostock Road, Middlewich, England, CW10 9JN
Nature of control:
  • Significant influence or control
Mr Alasdair Garden
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:68, Bostock Road, Middlewich, England, CW10 9JN
Nature of control:
  • Significant influence or control
Mrs Lorraine Garden
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:68, Bostock Road, Middlewich, England, CW10 9JN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-08Accounts

Change account reference date company current shortened.

Download
2014-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.